London
EC2V 6DN
Director Name | Mr Nicholas Ian Bridges |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 80 Balvernie Grove Southfields London SW18 5RP |
Director Name | Mr Marcelo Luiz Sacomori |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 November 2009(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Director Name | Mr Russell Duncan Bridges |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Director Name | Nicholas Ian Bridges |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2012) |
Role | Marketing And Sales Director |
Country of Residence | Czech Republic |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Luis Maximiliano Koberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 13 April 2010(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2012) |
Role | Money Transfer Services |
Country of Residence | Spain |
Correspondence Address | 22 No. 2e Hermosilla Madrid 28001 Spain |
Director Name | Mrs Crisalida Del Orbe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2014) |
Role | Business Woman |
Country of Residence | Italy |
Correspondence Address | 19 Seymour Place London W1H 5BG |
Director Name | Mr Imran Qadeer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
799.7k at £1 | Ronald Javier Baddouh Abbate 79.97% Preference |
---|---|
20k at £1 | Imran Qadeer 2.00% Ordinary |
180.3k at £1 | Ronald Javier Baddouh Abbate 18.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,760 |
Cash | £77,586 |
Current Liabilities | £14,810 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 October 2017 | Order of court to wind up (3 pages) |
---|---|
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from 1 College Yard College Yard, Winchester Avenue London NW6 7UA England to 107 Cheapside London EC2V 6DN on 20 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 107 Cheapside London London EC2V 6DN England to 1 College Yard College Yard, Winchester Avenue London NW6 7UA on 19 June 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ England to 107 Cheapside London London EC2V 6DN on 26 January 2017 (1 page) |
10 August 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 10 August 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 June 2016 | Termination of appointment of Imran Qadeer as a director on 13 May 2016 (1 page) |
6 June 2016 | Registered office address changed from 19 Seymour Place London W1H 5BG to 1 Park Row Leeds LS1 5AB on 6 June 2016 (1 page) |
24 May 2016 | Resolutions
|
29 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 October 2015 | Company name changed cronosprint uk LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Change of name notice (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
23 December 2014 | Statement of company's objects (2 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2014 | Appointment of Mr Ronald Javier Baddouh Abbate as a director (2 pages) |
3 July 2014 | Termination of appointment of Crisalida Del Orbe as a director (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
28 May 2013 | Appointment of Mr Imran Qadeer as a director (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Appointment of Mrs Crisalida Del Orbe as a director (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 June 2012 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 25 June 2012 (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Nicholas Bridges as a director (1 page) |
12 June 2012 | Termination of appointment of Luis Koberg as a director (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Nicholas Ian Bridges as a director (2 pages) |
26 May 2011 | Appointment of Luis Maximiliano Koberg as a director (2 pages) |
26 May 2011 | Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 26 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 13 May 2011 (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Termination of appointment of Marcelo Sacomori as a director (1 page) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Russell Bridges as a director (1 page) |
2 March 2010 | Appointment of Mr Russell Duncan Bridges as a director (2 pages) |
2 March 2010 | Termination of appointment of Nicholas Bridges as a director (1 page) |
10 December 2009 | Appointment of Mr Marcelo Luiz Sacomori as a director (2 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 29 November 2009
|
30 March 2009 | Incorporation (12 pages) |